Search icon

GPP ASSOCIATES, INC.

Company Details

Name: GPP ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2011 (14 years ago)
Entity Number: 4069700
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 45 SAW MILL RIVER RD, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER PELLICCIO Chief Executive Officer 45 SAW MILL RIVER RD, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 SAW MILL RIVER RD, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 45 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 45 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-03-07 Address 45 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2024-10-23 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2025-03-07 Address 45 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2013-11-14 2024-10-23 Address 45 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2011-03-18 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-18 2024-10-23 Address 45 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307000812 2025-03-07 BIENNIAL STATEMENT 2025-03-07
241023003386 2024-10-23 BIENNIAL STATEMENT 2024-10-23
131114002032 2013-11-14 BIENNIAL STATEMENT 2013-03-01
110318000626 2011-03-18 CERTIFICATE OF INCORPORATION 2011-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1139437309 2020-04-28 0202 PPP 45 SAW MILL RIVER RD, YONKERS, NY, 10701-6614
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21600
Loan Approval Amount (current) 21600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-6614
Project Congressional District NY-16
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21842.4
Forgiveness Paid Date 2021-06-17
7355708403 2021-02-11 0202 PPS 45 Saw Mill River Rd, Yonkers, NY, 10701-6614
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21590
Loan Approval Amount (current) 21590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-6614
Project Congressional District NY-16
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21893.27
Forgiveness Paid Date 2022-07-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State